BRITISH AFRICAN BUSINESS NETWORK LTD
Company number 13052431
- Company Overview for BRITISH AFRICAN BUSINESS NETWORK LTD (13052431)
- Filing history for BRITISH AFRICAN BUSINESS NETWORK LTD (13052431)
- People for BRITISH AFRICAN BUSINESS NETWORK LTD (13052431)
- More for BRITISH AFRICAN BUSINESS NETWORK LTD (13052431)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 21 May 2025 | AA | Micro company accounts made up to 30 November 2024 | |
| 17 Mar 2025 | PSC04 | Change of details for Ms Efuru Obua as a person with significant control on 10 March 2025 | |
| 17 Mar 2025 | CH01 | Director's details changed for Ms Efuru Obua on 10 March 2025 | |
| 08 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
| 31 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
| 21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
| 23 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
| 15 Mar 2023 | CERTNM |
Company name changed british african diaspora business network LTD\certificate issued on 15/03/23
|
|
| 01 Mar 2023 | CERTNM |
Company name changed african diaspora business network LTD\certificate issued on 01/03/23
|
|
| 06 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
| 27 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
| 18 May 2022 | AD01 | Registered office address changed from 1B Stroud Green Road London N4 2DQ England to 124 City Road London City Road London EC1V 2NX on 18 May 2022 | |
| 01 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
| 07 Sep 2021 | PSC01 | Notification of Godwin Isebor as a person with significant control on 7 September 2021 | |
| 06 Sep 2021 | PSC01 | Notification of Efuru Obua as a person with significant control on 6 September 2021 | |
| 06 Sep 2021 | TM01 | Termination of appointment of Mike Ndukwe as a director on 3 September 2021 | |
| 06 Sep 2021 | PSC07 | Cessation of Mike Ndukwe as a person with significant control on 3 September 2021 | |
| 22 Jul 2021 | AP01 | Appointment of Ms Efuru Obua as a director on 19 July 2021 | |
| 21 Jul 2021 | AD01 | Registered office address changed from 143 High Street C/O Mordi & Co, Solicitors, Ground Floor Rear 143 High Street Barnet EN5 5UZ United Kingdom to 1B Stroud Green Road London N4 2DQ on 21 July 2021 | |
| 21 Jul 2021 | CH01 | Director's details changed for Mr Godwin Isebor on 21 July 2021 | |
| 28 Feb 2021 | AD01 | Registered office address changed from 143 High Street Barnet EN5 5UZ England to 143 High Street C/O Mordi & Co, Solicitors, Ground Floor Rear 143 High Street Barnet EN5 5UZ on 28 February 2021 | |
| 28 Feb 2021 | AP01 | Appointment of Mr Godwin Isebor as a director on 26 February 2021 | |
| 28 Feb 2021 | TM01 | Termination of appointment of Isi Inyang as a director on 26 February 2021 | |
| 28 Feb 2021 | PSC07 | Cessation of Isi Inyang as a person with significant control on 26 February 2021 | |
| 30 Nov 2020 | NEWINC | Incorporation |